T J GILLMAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Withdrawal of a person with significant control statement on 2025-08-11 |
11/08/2511 August 2025 New | Notification of John Graham Raw as a person with significant control on 2025-07-25 |
11/08/2511 August 2025 New | Change of details for Mr Terry Gillman as a person with significant control on 2025-07-25 |
11/08/2511 August 2025 New | Statement of capital following an allotment of shares on 2025-07-25 |
11/08/2511 August 2025 New | Notification of a person with significant control statement |
06/08/256 August 2025 New | Resolutions |
06/08/256 August 2025 New | Memorandum and Articles of Association |
18/06/2518 June 2025 | Change of details for Mr Terry Gillman as a person with significant control on 2025-06-13 |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-06-30 |
12/12/2412 December 2024 | Termination of appointment of John Graham Raw as a director on 2024-10-04 |
12/12/2412 December 2024 | Termination of appointment of John Graham Raw as a secretary on 2024-10-04 |
21/10/2421 October 2024 | Registered office address changed from Cory Way West Wiltshire Trading Estate Westbury Wiltshire BA13 4QT to Cory Way West Wilts Trading Estate Westbury Wiltshire BA13 4QT on 2024-10-21 |
19/07/2419 July 2024 | Appointment of Mrs Stacey Danuta Dunning as a director on 2024-07-12 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-13 with updates |
03/04/243 April 2024 | Appointment of Mr John Graham Raw as a director on 2024-03-27 |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-06-30 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-06-30 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/03/2010 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/03/1815 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY GILLMAN |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/03/179 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
22/07/1622 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
22/07/1622 July 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
22/07/1622 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / JOHN GRAHAM RAW / 13/10/2015 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
26/10/1526 October 2015 | CHANGE PERSON AS SECRETARY |
14/09/1514 September 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
19/08/1419 August 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/07/1310 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
26/07/1226 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/09/118 September 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
27/08/1027 August 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
27/08/1027 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN GILLMAN / 27/06/2010 |
27/08/1027 August 2010 | SAIL ADDRESS CREATED |
27/08/1027 August 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
05/09/095 September 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
04/09/094 September 2009 | LOCATION OF REGISTER OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
24/07/0824 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / JOHN RAW / 26/07/2007 |
24/07/0824 July 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GILLMAN / 01/01/2008 |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
20/07/0720 July 2007 | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
20/10/0620 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
24/08/0624 August 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
05/07/055 July 2005 | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
10/06/0510 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
28/10/0428 October 2004 | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
16/01/0416 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
19/10/0319 October 2003 | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
24/04/0324 April 2003 | DIRECTOR'S PARTICULARS CHANGED |
11/12/0211 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
05/07/025 July 2002 | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS |
30/04/0230 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
01/11/011 November 2001 | REGISTERED OFFICE CHANGED ON 01/11/01 FROM: CORY WAY WEST WILTSHIRE TRADING ESTATE WESTBURY WILTSHIRE BA13 4QT |
31/07/0131 July 2001 | RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS |
05/07/005 July 2000 | NEW SECRETARY APPOINTED |
05/07/005 July 2000 | NEW DIRECTOR APPOINTED |
05/07/005 July 2000 | DIRECTOR RESIGNED |
05/07/005 July 2000 | SECRETARY RESIGNED |
27/06/0027 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company